NicRon Management Inc.

Address:
100 New Gower Street, Suite 1100, St. John's, NL A1C 6K3

NicRon Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 9733418. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9733418
Business Number 878169929
Corporation Name NicRon Management Inc.
Registered Office Address 100 New Gower Street
Suite 1100
St. John's
NL A1C 6K3
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
RONALD J. RALPH 10 ROYAL SOVEREIGN CLOSE, MOUNT PEARL NL A1N 4N3, Canada
HAZEL SUMMERS 10 ROYAL SOVEREIGN CLOSE, MOUNT PEARL NL A1N 4N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-01 current 100 New Gower Street, Suite 1100, St. John's, NL A1C 6K3
Name 2016-08-01 current NicRon Management Inc.
Status 2016-08-01 current Active / Actif

Activities

Date Activity Details
2016-08-01 Amalgamation / Fusion Amalgamating Corporation: 2370506.
Section: 184 2
2016-08-01 Amalgamation / Fusion Amalgamating Corporation: 3634396.
Section: 184 2

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Nicron Management Inc. 100 New Gower Street, Suite 1100 Cabot Place, St. John's, NL A1C 5V3 1999-06-24

Office Location

Address 100 NEW GOWER STREET
City ST. JOHN'S
Province NL
Postal Code A1C 6K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nicron Management Inc. 100 New Gower Street, Suite 1100 Cabot Place, St. John's, NL A1C 5V3 1999-06-24
55104 Newfoundland & Labrador Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Key Assets Canada Limited 100 New Gower Street, Suite 1100, Cabot Place P.o. Box 5038, St. John's, NL A1C 6K3 2008-12-09
Regional Marketing Forum of Newfoundland and Labrador Inc. 100 New Gower Street, Suite 1100, Cabot Place, St.john's, NL A1C 5V3 2008-11-28
6860010 Canada Inc. 100 New Gower Street, Suite 1100, St. John's, NL A1C 6K3 2007-10-22
7690037 Canada Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3 2010-11-01
Maersk Supply Service Eastern Canada Ltd. 100 New Gower Street, Suite 803, St.john's, NL A1C 6K3 2012-08-17
Ocean Choice International (2017) Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3

Corporations in the same postal code

Corporation Name Office Address Incorporation
10254550 Canada Inc. Stewart Mckelvey, Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2017-05-29
7767072 Canada Inc. C/o Stewart Mckelvey, Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 2011-01-31
Outcomes Canada Limited Stewart Mckelvey, 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3 2009-08-27
North Atlantic Marine Supplies & Services Inc. Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 1998-07-06
R. J. Ralph Automotive Limited 100 New Gower St., Suite 1100, Cabot Place, St. John's, NL A1C 6K3 1988-09-13
Centre Commercial Labrador City Ltee Suite 1100, Cabot Place, 100 New Gower Street, St John's, NL A1C 6K3 1976-09-08
Maersk Supply Service Canada Ltd. Suite 803, 100 New Gower Street, St. John's, NL A1C 6K3
Commanding Ocean Products Limited Stewart Mckelvey, Suite 1100-cabot Place, 100 New Gower St, St. John's, NL A1C 6K3
Hermitage Processing Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Retsilla Realty Inc. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2006-03-01
Find all corporations in postal code A1C 6K3

Corporation Directors

Name Address
RONALD J. RALPH 10 ROYAL SOVEREIGN CLOSE, MOUNT PEARL NL A1N 4N3, Canada
HAZEL SUMMERS 10 ROYAL SOVEREIGN CLOSE, MOUNT PEARL NL A1N 4N3, Canada

Entities with the same directors

Name Director Name Director Address
NicRon Management Inc. HAZEL SUMMERS 10 ROYAL SOVEREIGN CLOSE, MOUNT PEARL NL A1N 4N3, Canada
NicRon Management Inc. RONALD J. RALPH 10 ROYAL SOVEREIGN CLOSE, MOUNT PEARL NL A1N 4N3, Canada

Competitor

Search similar business entities

City ST. JOHN'S
Post Code A1C 6K3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Ppi Management Inc. 2235 Sheppard Avenue East, Suite 1200, Toronto, ON M2J 5B5
Management T.f.t. Ltée 1255 University, Suite 1108, Montreal, QC H3B 3W7 2000-12-04
Ncm Asset Management Ltd. 815 8th Avenue S.w., Suite 600, Calgary, AB T2P 3P2
M.c.i. Management and Computer Consulting Inc. 6 Boulevard Desaulniers, Bureau 600, Saint-lambert, QC J4P 1L3
Crb Management Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1990-12-21
E-mim Management In Motion Inc. 3767 Rue De Mentana, Montréal, QC H2L 3R5 2013-09-16
M.c.i. Management Et Conseil En Informatique Inc. 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8 1995-06-07
Le Groupe Conseil En Management Sherpa Management Consulting Group Inc. 1301 Grande Allee, Aylmer, QC J9H 5C9 1994-07-13
Rhm Management Inc. 80 Whitehall Drive, Markham, ON L3R 0P3

Improve Information

Please provide details on NicRon Management Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches